Background WavePink WaveYellow Wave

CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED (02570064)

CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED (02570064) is an active UK company. incorporated on 20 December 1990. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include HUMPHRIES, Phillip William, KUSZEL, Daniel Joseph.

Company Number
02570064
Status
active
Type
ltd
Incorporated
20 December 1990
Age
35 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPHRIES, Phillip William, KUSZEL, Daniel Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED

CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 1990 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02570064

LTD Company

Age

35 Years

Incorporated 20 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

21 Town End Close Godalming GU7 1DG England
From: 16 February 2017To: 1 May 2022
12 Town End Close Godalming Surrey GU7 1DG
From: 14 May 2013To: 16 February 2017
7 Town End Close Godalming Surrey GU7 1DG
From: 20 December 1990To: 14 May 2013
Timeline

8 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
May 13
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Sept 18
Director Joined
Aug 22
Director Left
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 May 2022

HUMPHRIES, Phillip William

Active
Town End Close, GodalmingGU7 1DG
Born January 1965
Director
Appointed 05 Nov 2015

KUSZEL, Daniel Joseph

Active
Old Station Approach, LeatherheadKT22 7TE
Born March 1982
Director
Appointed 28 Jul 2022

DOWNER, Sonya Dawn

Resigned
Old Station Approach, LeatherheadKT22 7TE
Secretary
Appointed 15 Feb 2017
Resigned 30 Apr 2022

METCALFE, Julia

Resigned
Worplesdon Chase Pitch Place, GuildfordGU3 3LA
Secretary
Appointed 30 Apr 1992
Resigned 20 Dec 1993

MURPHY, Susan Margaret

Resigned
Town End Close, GodalmingGU7 1DG
Secretary
Appointed 23 Jun 2013
Resigned 15 Feb 2017

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Secretary
Appointed 31 May 1994
Resigned 15 Nov 1999

TAYLOR, Ian Robert

Resigned
7 Town End Close, GodalmingGU7 1DG
Secretary
Appointed 15 Nov 1999
Resigned 30 Jun 2013

TEDDER, Elizabeth

Resigned
Hartree 32 Chertsey Road, WindleshamGU20 6EP
Secretary
Appointed 30 Apr 1992
Resigned 31 May 1994

SEYMOUR MACINTYRE LIMITED

Resigned
51 Quarry Street, GuildfordGU1 3UA
Corporate secretary
Appointed N/A
Resigned 30 Apr 1992

BUNDY, Richard James

Resigned
19 Town End Close, GodalmingGU7 1DG
Born April 1969
Director
Appointed 06 Jul 1994
Resigned 15 Nov 1999

DAVIDSON, Anne Cassie

Resigned
16 Harestone Lane, CaterhamCR3 6BD
Born April 1953
Director
Appointed N/A
Resigned 30 Apr 1992

DOWNER, Sonya Dawn

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born April 1957
Director
Appointed 08 Apr 2003
Resigned 31 Mar 2023

GREEN, Arthur John

Resigned
Newforge Westfield Lane, FarnhamGU10 4QP
Born February 1934
Director
Appointed N/A
Resigned 06 Jan 1992

HODGES, Julie

Resigned
15 Town End Close, GodalmingGU7 1DG
Born February 1961
Director
Appointed 22 Jun 2000
Resigned 30 Jun 2002

LEA, Michael Douglas

Resigned
18 Town End Close, GodalmingGU7 1DG
Born May 1971
Director
Appointed 15 Nov 1999
Resigned 28 Feb 2003

MEDLEY, Neil Stephen

Resigned
9 Town End Close, GodalmingGU7 1DG
Born February 1975
Director
Appointed 15 Nov 1999
Resigned 26 Apr 2000

METCALFE, Julia

Resigned
Worplesdon Chase Pitch Place, GuildfordGU3 3LA
Born April 1948
Director
Appointed N/A
Resigned 31 May 1994

MONNIER, Paul David John

Resigned
98 Oakley Lane, BasingstokeRG23 7JX
Born February 1951
Director
Appointed N/A
Resigned 30 Apr 1992

MURPHY, Susan Margaret

Resigned
Town End Close, GodalmingGU7 1DG
Born March 1966
Director
Appointed 14 May 2013
Resigned 03 Mar 2017

REES, John Thomas James

Resigned
Dulce Domum 121 Busbridge Lane, GodalmingGU7 1QJ
Born October 1952
Director
Appointed N/A
Resigned 30 Apr 1992

STEVENSON, Daniel

Resigned
22 Town End Close, GodalmingGU7 1DG
Born March 1974
Director
Appointed 29 May 2003
Resigned 01 Sept 2018

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 31 May 1994
Resigned 15 Nov 1999

TAYLOR, Ian Robert

Resigned
7 Town End Close, GodalmingGU7 1DG
Born June 1956
Director
Appointed 15 Nov 1999
Resigned 30 Nov 2015
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2018
TM01Termination of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
287Change of Registered Office
Legacy
23 February 1994
363b363b
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
13 May 1992
287Change of Registered Office
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
2 February 1992
363b363b
Legacy
22 January 1992
288288
Legacy
13 August 1991
288288
Legacy
2 August 1991
353353
Legacy
3 July 1991
169169
Legacy
3 July 1991
122122
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Incorporation Company
20 December 1990
NEWINCIncorporation